Search icon

GATOR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GATOR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000005105
FEI/EIN Number 650896850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13680 NW 5th Street, SUNRISE, FL, 33325, US
Mail Address: 13680 NW 5th Street, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACNAIR CHRISTOPHER J Director 13680 NW 5th Street, SUNRISE, FL, 33325
MACNAIR CHRISTOPHER J Agent 13680 NW 5th Street, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 13680 NW 5th Street, Suite 220, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-03-27 13680 NW 5th Street, Suite 220, SUNRISE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 13680 NW 5th Street, Suite 220, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2001-05-22 MACNAIR, CHRISTOPHER J -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State